Company NameEuropean Speciality Tea Association
Company StatusActive
Company Number11273414
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 March 2018(6 years, 1 month ago)
Previous NameEuropean Tea Society

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameBernadine Tay
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySingaporean
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Chester, Nowfood Parkgate Road
Chester
Cheshire
CH1 4BJ
Wales
Director NameMr Nigel John Terence Melican
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleTea Technology Consultant
Country of ResidenceIreland
Correspondence AddressUniversity Of Chester, Nowfood Parkgate Road
Chester
Cheshire
CH1 4BJ
Wales
Director NameMrs Alexis Elizabeth Kaae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address24-26 Mansfield Road
Rotherham
S60 2DT
Director NameMr David Alan Veal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCoffee Consultant
Country of ResidenceEngland
Correspondence AddressUniversity Of Chester, Nowfood Parkgate Road
Chester
Cheshire
CH1 4BJ
Wales
Secretary NameMr David Alan Veal
StatusCurrent
Appointed06 August 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUniversity Of Chester, Nowfood Parkgate Road
Chester
Cheshire
CH1 4BJ
Wales
Director NameMr Wim Arend Huisman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed28 August 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleSales Director
Country of ResidenceBelgium
Correspondence Address24-26 Mansfield Road
Rotherham
S60 2DT
Director NameMr Stephen Lovegrove
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUniversity Of Chester, Nowfood Parkgate Road
Chester
Cheshire
CH1 4BJ
Wales
Director NameMr Oscar Raymond Woolley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Twin Spires, The Merchant Building 155 Northumbe
Belfast
Co. Antrim
BT13 2JF
Northern Ireland
Director NameMs Joyce Maina
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleGlobal Tea Expert & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Chester Nowfood
Parkgate Road
Chester
Cheshire
CH1 4BJ
Wales
Director NameMr Ajit Madan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleOwner Of Tea Company
Country of ResidenceEngland
Correspondence AddressUniversity Of Chester Nowfood
Parkgate Road
Chester
Cheshire
CH1 4BJ
Wales
Director NameMr Nishchal Banskota
Date of BirthDecember 1991 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2022(4 years after company formation)
Appointment Duration2 years
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence AddressUniversity Of Chester, Nowfood, Parkgate Parkgate
Chester
Cheshire
CH1 4BJ
Wales
Director NameMiss Gundega Silniece
Date of BirthMay 1987 (Born 36 years ago)
NationalityLatvian
StatusCurrent
Appointed01 April 2022(4 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressUniversity Of Chester, Nowfood, Parkgate Parkgate
Chester
Cheshire
CH1 4BJ
Wales
Director NameDr Saziye Ilgaz
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityTurkish
StatusCurrent
Appointed01 August 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address24-26 Mansfield Road
Rotherham
S60 2DT
Director NameMrs Victoria Cleeves
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Alexa Court Aston Road
Bedford
Bedfordshire
MK42 0LW
Director NameKaren Jane Colclough
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Chester, Nowfood Parkgate Road
Chester
Cheshire
CH1 4BJ
Wales
Director NameMr Christos Gkosdis
Date of BirthDecember 1978 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleSupply Chain Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Chester, Nowfood, Parkgate Road, Che
Parkgate Road
Chester
Cheshire
CH1 4BJ
Wales
Secretary NameKaren Jane Colclough
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUniversity Of Chester, Nowfood, Parkgate Road, Che
Parkgate Road
Chester
Cheshire
CH1 4BJ
Wales
Director NameMr Daniel Versey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2022)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Strixton Manor
Strixton
Northamptonshire
NN29 7PA
Director NameMs Sharyn Louise Johnston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed07 October 2020(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 October 2023)
RoleCEO
Country of ResidenceAustralia
Correspondence Address107 Ryrie St
Geelong
Victoria
3220
Director NameMr Stewart Paul Johnson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Location

Registered Address24-26 Mansfield Road
Rotherham
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 April 2024 (1 week, 4 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

31 October 2023Termination of appointment of Sharyn Louise Johnston as a director on 30 October 2023 (1 page)
31 October 2023Termination of appointment of Stewart Paul Johnson as a director on 30 October 2023 (1 page)
30 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
17 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
15 August 2022Appointment of Mr Stewart Paul Johnson as a director on 1 August 2022 (2 pages)
12 August 2022Appointment of Dr Saziye Ilgaz as a director on 1 August 2022 (2 pages)
7 July 2022Registered office address changed from University of Chester, Nowfood, Parkgate Road, Che University of Chester, Nowfood, Parkgate Road Chester Cheshire CH1 4BJ United Kingdom to 24-26 Mansfield Road Rotherham S60 2DT on 7 July 2022 (1 page)
22 April 2022Appointment of Mr Nishchal Banskota as a director on 1 April 2022 (2 pages)
21 April 2022Termination of appointment of Christos Gkosdis as a director on 31 March 2022 (1 page)
21 April 2022Appointment of Miss Gundega Silniece as a director on 1 April 2022 (2 pages)
21 April 2022Termination of appointment of Daniel Versey as a director on 31 March 2022 (1 page)
19 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
9 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 June 2021Appointment of Ms Joyce Maina as a director on 11 June 2021 (2 pages)
30 June 2021Appointment of Mr Ajit Madan as a director on 11 June 2021 (2 pages)
23 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
11 December 2020Termination of appointment of Karen Jane Colclough as a director on 10 December 2020 (1 page)
7 October 2020Appointment of Ms Sharyn Louise Johnston as a director on 7 October 2020 (2 pages)
14 August 2020Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
14 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-20
(2 pages)
14 August 2020Change of name notice (2 pages)
6 August 2020Appointment of Mr Oscar Raymond Woolley as a director on 5 August 2020 (2 pages)
20 July 2020Appointment of Mr Stephen Lovegrove as a director on 1 July 2020 (2 pages)
11 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 April 2020Termination of appointment of Victoria Cleeves as a director on 17 April 2020 (1 page)
22 April 2020Director's details changed for Bernadine Tay on 22 April 2020 (2 pages)
22 April 2020Director's details changed for Mr Nigel John Terence Melican on 22 April 2020 (2 pages)
22 April 2020Director's details changed for Karen Jane Colclough on 22 April 2020 (2 pages)
22 April 2020Director's details changed for Mr David Alan Veal on 22 April 2020 (2 pages)
22 April 2020Appointment of Mr Daniel Versey as a director on 26 November 2019 (2 pages)
22 April 2020Secretary's details changed for Mr David Alan Veal on 22 April 2020 (1 page)
22 April 2020Director's details changed for Mr Nigel John Terence Melican on 22 April 2020 (2 pages)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
12 November 2019Appointment of Mr Wim Arend Huisman as a director on 28 August 2019 (2 pages)
6 August 2019Appointment of Mr David Alan Veal as a secretary on 6 August 2019 (2 pages)
6 August 2019Appointment of Mr David Alan Veal as a director on 6 August 2019 (2 pages)
6 August 2019Registered office address changed from 10 Alexa Court Aston Road Bedford Bedfordshire MK42 0LW to University of Chester, Nowfood, Parkgate Road, Che University of Chester, Nowfood, Parkgate Road Chester Cheshire CH1 4BJ on 6 August 2019 (1 page)
6 August 2019Appointment of Mrs Alexis Elizabeth Kaae as a director on 6 August 2019 (2 pages)
6 August 2019Termination of appointment of Karen Jane Colclough as a secretary on 5 August 2019 (1 page)
16 April 2019Confirmation statement made on 9 April 2019 with no updates (2 pages)
11 October 2018Director's details changed for Christos Gkosdis on 9 October 2018 (2 pages)
23 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(54 pages)